CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
JDB INTERIORS LIMITED
Company
JDB INTERIORS
Phone:
01625 875 599
A⁺
rating
KEY FINANCES
Year
2016
Assets
£143.04k
▲ £18.06k (14.45 %)
Cash
£68.37k
▲ £52.84k (340.09 %)
Liabilities
£0k
▼ £-185.81k (-100.00 %)
Net Worth
£143.04k
▼ £203.87k (-335.17 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Wigan
Company name
JDB INTERIORS LIMITED
Company number
04912241
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.jdb-interiors.co.uk
Phones
01625 875 599
Registered Address
CROWN HOUSE 4 HIGH STREET,
TYLDESLEY,
MANCHESTER,
M29 8AL
ECONOMIC ACTIVITIES
43290
Other construction installation
LAST EVENTS
11 Oct 2016
Confirmation statement made on 25 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2
See Also
JDA TAX & ACCOUNTANCY SERVICES LIMITED
JDB EVENTS LIMITED
JDB PRINT & DISPLAY LIMITED
JDC TOOTH DOC LTD
JDC WINDOWS LIMITED
JDF JOINERY SERVICES (NW) LTD
Last update 2018
JDB INTERIORS LIMITED DIRECTORS
Jane Brunt
Acting
Appointed
01 October 2003
Role
Secretary
Address
Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL
Name
BRUNT, Jane
David Ian Brunt
Acting
PSC
Appointed
01 October 2003
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL
Country Of Residence
United Kingdom
Name
BRUNT, David Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jane Brunt
Acting
PSC
Appointed
01 October 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL
Country Of Residence
United Kingdom
Name
BRUNT, Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
BRIGHTON SECRETARY LTD
Resigned
Appointed
25 September 2003
Resigned
26 September 2003
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD
BRIGHTON DIRECTOR LTD
Resigned
Appointed
25 September 2003
Resigned
30 September 2003
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.